Company NameRecreate Solutions Limited
Company StatusDissolved
Company Number08726501
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony James Bliss
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Harwood Drive
Houghton Le Spring
DH4 5NY
Secretary NameMr Anthony Bliss
StatusClosed
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 Harwood Drive
Houghton Le Spring
DH4 5NY

Contact

Websitewww.recreateuk.com
Email address[email protected]
Telephone0191 5848283
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Lambton House
Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2018Voluntary strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
26 May 2016Registered office address changed from Houghton Business Centre Suite 1, Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ to Unit 3 Lambton House Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Houghton Business Centre Suite 1, Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ to Unit 3 Lambton House Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR on 26 May 2016 (1 page)
4 May 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
4 May 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
23 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
2 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
2 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
2 April 2015Registered office address changed from Suite 3 Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ to Houghton Business Centre Suite 1, Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Suite 3 Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ to Houghton Business Centre Suite 1, Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Suite 3 Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ to Houghton Business Centre Suite 1, Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ on 2 April 2015 (1 page)
13 October 2014Registered office address changed from 25 Harwood Drive Houghton Le Spring DH4 5NY England to Suite 3 Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 25 Harwood Drive Houghton Le Spring DH4 5NY England to Suite 3 Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ on 13 October 2014 (1 page)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 2
(25 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 2
(25 pages)